Search icon

SLM ENGINEERING, INC.

Company Details

Entity Name: SLM ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: P03000125547
FEI/EIN Number 52-2412539
Address: 3001 W Hallandale Beach Blvd, Suite 319, Pembroke Park, FL 33009
Mail Address: 3001 W Hallandale Bch Blvd, # 319, Pembroke Park, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, GUILLERMO Agent 3001 W Hallandale Beach Blvd, Suite 319, Pembroke Park, FL 33009

Director

Name Role Address
SILVA, GUILLERMO Director 3001 W Hallandale Beach Blvd, Suite 319 Pembroke Park, FL 33009

President

Name Role Address
SILVA, GUILLERMO President 3001 W Hallandale Beach Blvd, Suite 319 Pembroke Park, FL 33009

Secretary

Name Role Address
SILVA, GUILLERMO Secretary 3001 W Hallandale Beach Blvd, Suite 319 Pembroke Park, FL 33009

Vice President

Name Role Address
HERNANDEZ, LIDY C Vice President 3001 W HALLANDALE BEACH BLVD, SUITE 319 PEMBROKE PINES, FL 33009

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 3001 W Hallandale Beach Blvd, Suite 319, Pembroke Park, FL 33009 No data
CHANGE OF MAILING ADDRESS 2013-01-31 3001 W Hallandale Beach Blvd, Suite 319, Pembroke Park, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 3001 W Hallandale Beach Blvd, Suite 319, Pembroke Park, FL 33009 No data
AMENDMENT 2011-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-28
Amendment 2019-07-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State